Search icon

HUNG ZONG INC.

Company Details

Name: HUNG ZONG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2010 (15 years ago)
Entity Number: 3946323
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 766 9th Ave., Pure Thai Restaurant, New York, NY, United States, 10019
Principal Address: 766 NINTH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUNG ZONG 401(K) PLAN 2019 272535075 2020-06-30 HUNG ZONG, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 2125810999
Plan sponsor’s address 766 NINTH AVE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SIRIRAT PONGKIJVORASIN
HUNG ZONG 401(K) PLAN 2018 272535075 2019-09-23 HUNG ZONG INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 2125810999
Plan sponsor’s address 766 9TH AVENUE, NEW YORK, NY, 10019
HUNG ZONG 401(K) PLAN 2017 272535075 2018-09-17 HUNG ZONG INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 2125810999
Plan sponsor’s address 766 9TH AVENUE, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
HUNG ZONG INC DOS Process Agent 766 9th Ave., Pure Thai Restaurant, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAVID BANK Chief Executive Officer 766 NINTH AVENUE, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102377 Alcohol sale 2022-11-15 2022-11-15 2024-12-31 766 9TH AVE, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 766 NINTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-05-06 2024-05-16 Address 766 NINTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-05-06 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-06 2024-05-16 Address 766 NINTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516000175 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220503000859 2022-05-03 BIENNIAL STATEMENT 2022-05-01
180501006783 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160513006553 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140506006886 2014-05-06 BIENNIAL STATEMENT 2014-05-01
100506000181 2010-05-06 CERTIFICATE OF INCORPORATION 2010-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6724778306 2021-01-27 0202 PPS 766 9th Ave, New York, NY, 10019-6323
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290962
Loan Approval Amount (current) 290962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-6323
Project Congressional District NY-12
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 292804.76
Forgiveness Paid Date 2021-09-15
6092047010 2020-04-06 0202 PPP 766 Ninth Avenue, NEW YORK, NY, 10019-6323
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-6323
Project Congressional District NY-12
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100630.56
Forgiveness Paid Date 2020-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903061 Americans with Disabilities Act - Other 2019-04-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-05
Termination Date 2019-10-29
Date Issue Joined 2019-09-05
Section 1331
Sub Section OT
Status Terminated

Parties

Name VELASQUEZ
Role Plaintiff
Name HUNG ZONG INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State